WEST NORFOLK LIME LIMITED
Status | ACTIVE |
Company No. | 06939336 |
Category | Private Limited Company |
Incorporated | 19 Jun 2009 |
Age | 14 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
WEST NORFOLK LIME LIMITED is an active private limited company with number 06939336. It was incorporated 14 years, 11 months, 13 days ago, on 19 June 2009. The company address is Great Dunham Hall Great Dunham Hall, Kings Lynn, PE32 2LQ.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 30 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Capital alter shares redemption statement of capital
Date: 18 Oct 2022
Action Date: 26 Sep 2022
Category: Capital
Type: SH02
Date: 2022-09-26
Capital : 120,100 GBP
Documents
Resolution
Date: 17 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 06 Jul 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Change to a person with significant control
Date: 17 Mar 2021
Action Date: 12 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-12
Psc name: Mr Timothy John Warnes
Documents
Change person director company with change date
Date: 17 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-12
Officer name: Mr Timothy John Warnes
Documents
Resolution
Date: 20 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 20 Nov 2020
Action Date: 11 Nov 2020
Category: Capital
Type: SH01
Capital : 160,100 GBP
Date: 2020-11-11
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Change person director company with change date
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy John Warnes
Change date: 2020-06-04
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Notification of a person with significant control
Date: 21 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Timothy John Warnes
Documents
Notification of a person with significant control
Date: 21 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Roger Guy Warnes
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change account reference date company previous shortened
Date: 09 Mar 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA01
New date: 2010-04-30
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Guy Warnes
Change date: 2010-06-19
Documents
Some Companies
WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA
Number: | 09603424 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4TH FLOOR 7/10 CHANDOS STREET,LONDON,W1G 9DQ
Number: | 11231776 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10852421 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLAND STORAGE SHIPPING LIMITED
C/O WATSON FARLEY & WILLIAMS LLP,LONDON,EC2A 2HB
Number: | 11577893 |
Status: | ACTIVE |
Category: | Private Limited Company |
278 NORTHFIELD AVENUE,LONDON,W5 4UB
Number: | 04533428 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVIA HAYES PHOTOGRAPHY AND VIDEO PRODUCTION LIMITED
5 COPPULL ROAD,LIVERPOOL,L31 2LH
Number: | 10380798 |
Status: | ACTIVE |
Category: | Private Limited Company |